Warning: file_put_contents(c/4d59d51db7d869bebef62b24a08390a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/473ed97e65c4981227804b341273ce33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ajay Investments Limited, W1W 5PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AJAY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ajay Investments Limited. The company was founded 7 years ago and was given the registration number 10664006. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:AJAY INVESTMENTS LIMITED
Company Number:10664006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Property Office, 102a Albion Drive, London, E8 4LY

Director17 March 2017Active
Property Office, 102a Albion Drive, London, E8 4LY

Director17 March 2017Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director10 March 2017Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director17 March 2017Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director17 March 2017Active

People with Significant Control

Miss Harriet Lee Chanarin
Notified on:29 March 2022
Status:Active
Date of birth:November 1980
Nationality:British
Address:Property Office, 102a Albion Drive, London, E8 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oliver Frank Chanarin
Notified on:29 March 2022
Status:Active
Date of birth:March 1971
Nationality:British
Address:Property Office, 102a Albion Drive, London, E8 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqui Chanarin
Notified on:29 March 2022
Status:Active
Date of birth:October 1975
Nationality:British
Address:Property Office, 102a Albion Drive, London, E8 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carmel Deborah Chanarin
Notified on:15 February 2019
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Frank Chanarin
Notified on:03 July 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Harriet Lee Chanarin
Notified on:03 July 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Jacqui Chanarin
Notified on:03 July 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carmel Deborah Chanarin
Notified on:03 November 2017
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oliver Frank Chanarin
Notified on:10 March 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Capital

Capital allotment shares.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.